HELIX CONTRACTING LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-06

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/06/2428 June 2024 Registered office address changed from 1st Floor Westfield House Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

14/09/2314 September 2023 Liquidators' statement of receipts and payments to 2023-07-06

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-07-06

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Appointment of a voluntary liquidator

View Document

24/07/2124 July 2021 Statement of affairs

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Registered office address changed from 112 Spendmore Lane Chorley Lancs PR7 5BX United Kingdom to 1st Floor Westfield House Charter Row Sheffield S1 3FZ on 2021-07-24

View Document

05/02/215 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 CESSATION OF MARK WAKEFIELD DEMOLITION LTD AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SHIPLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

02/07/182 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAKEFIELD DEMOLITION LTD

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED ECE BUILDING CONTRACTORS LTD CERTIFICATE ISSUED ON 14/02/18

View Document

24/07/1724 July 2017 CESSATION OF WESLEY DAVID EDWARDS AS A PSC

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR GRAHAM PHILIP SHIPLEY

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY EDWARDS

View Document

04/01/174 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company